NOVA DIGITAL MEDIA LTD
Status | DISSOLVED |
Company No. | 08489104 |
Category | Private Limited Company |
Incorporated | 15 Apr 2013 |
Age | 11 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2020 |
Years | 4 years, 2 months, 10 days |
SUMMARY
NOVA DIGITAL MEDIA LTD is an dissolved private limited company with number 08489104. It was incorporated 11 years, 1 month, 18 days ago, on 15 April 2013 and it was dissolved 4 years, 2 months, 10 days ago, on 24 March 2020. The company address is 46 Hullbridge Road 46 Hullbridge Road, Chelmsford, CM3 5NG, Essex.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 29 Jan 2019
Action Date: 29 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-29
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Change person director company with change date
Date: 29 Jan 2018
Action Date: 27 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-27
Officer name: Mr John Charles Kenneth Palmer
Documents
Change to a person with significant control
Date: 29 Jan 2018
Action Date: 27 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-27
Psc name: Mr John Charles Kenneth Palmer
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Change person director company with change date
Date: 27 Apr 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-06
Officer name: Mr John Palmer
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-27
Old address: 3 3 Wollaston Way, Burnt Mills Industrial Estate Basildon Essex SS13 1DJ United Kingdom
New address: 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Address
Type: AD01
Old address: 26 Ceme Innovation Centre, Marsh Way, Rainham Essex RM13 8EU
New address: 3 3 Wollaston Way, Burnt Mills Industrial Estate Basildon Essex SS13 1DJ
Change date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Change registered office address company with date old address
Date: 22 Apr 2014
Action Date: 22 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-22
Old address: Grover House Grover Walk Corringham Essex SS17 7LS England
Documents
Change person director company with change date
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Palmer
Change date: 2013-06-13
Documents
Change registered office address company with date old address
Date: 15 Apr 2013
Action Date: 15 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-15
Old address: Suite 4 Safestore Howard Chase, Pipps Hill Basildon Essex SS14 3BB United Kingdom
Documents
Some Companies
LANDFORCE MANAGEMENT (BASILDON) LIMITED
CUMBERLAND COURT,NOTTINGHAM,NG1 6HH
Number: | 10574876 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
15 ROSE VALLEY,BRENTWOOD,CM14 4HZ
Number: | 10784232 |
Status: | ACTIVE |
Category: | Private Limited Company |
110/112 LANCASTER ROAD,BARNET,EN4 8AL
Number: | 04473081 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SOMERBY GARTH,PETERBOROUGH,PE1 4TZ
Number: | 11087250 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RASPBERRY CLEANING COMPANY LTD
9 ELDON HOUSE ORCHARD LANE,SOUTHAMPTON,SO14 3DF
Number: | 11407777 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 PARKSIDE WAY,HARROW,HA2 6DE
Number: | 11296464 |
Status: | ACTIVE |
Category: | Private Limited Company |